(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, October 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 5th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 5th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, October 2019
| resolution
|
Free Download
(30 pages)
|
(PSC04) Change to a person with significant control Friday 20th September 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th September 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 20th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(31 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Friday 30th September 2016, originally was Monday 31st October 2016.
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Inbond Malleable Way Stockton-on-Tees Cleveland TS18 2QX United Kingdom to C/O Inbond Limited Northshore Logistics Centre Malleable Way Stockton-on-Tees Cleveland TS18 2QX on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 2.00 GBP, 18.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|